ANDREW COOPER CAR BODY REPAIRS LIMITED

Register to unlock more data on OkredoRegister

ANDREW COOPER CAR BODY REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658850

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 South Cornelly Trading Estate, Bridgend, Mid Glamorgan CF33 4RECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon14/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2024
Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Unit 6 South Cornelly Trading Estate Bridgend Mid Glamorgan CF33 4RE on 2024-07-26
dot icon11/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Nicola Cooper on 2015-01-05
dot icon05/01/2015
Director's details changed for Andrew Mark Cooper on 2015-01-05
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon25/03/2013
Registered office address changed from 5 Spoonbill Close, Rest Bay Porthcawl Mid Glamorgan CF36 3UR on 2013-03-25
dot icon30/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon18/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/01/2010
Director's details changed for Andrew Mark Cooper on 2009-10-01
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 20/12/08; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 20/12/07; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 2 ty canol nottage porthcawl glamorgan CF36 3SY
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 20/12/06; full list of members
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon20/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.45K
-
0.00
-
-
2022
1
11.99K
-
0.00
-
-
2022
1
11.99K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.99K £Descended-57.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Mark Cooper
Director
20/12/2005 - Present
-
Street, Andrew
Secretary
20/12/2005 - 20/12/2005
53
Cooper, Nicola
Secretary
20/12/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW COOPER CAR BODY REPAIRS LIMITED

ANDREW COOPER CAR BODY REPAIRS LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at Unit 6 South Cornelly Trading Estate, Bridgend, Mid Glamorgan CF33 4RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW COOPER CAR BODY REPAIRS LIMITED?

toggle

ANDREW COOPER CAR BODY REPAIRS LIMITED is currently Active. It was registered on 20/12/2005 .

Where is ANDREW COOPER CAR BODY REPAIRS LIMITED located?

toggle

ANDREW COOPER CAR BODY REPAIRS LIMITED is registered at Unit 6 South Cornelly Trading Estate, Bridgend, Mid Glamorgan CF33 4RE.

What does ANDREW COOPER CAR BODY REPAIRS LIMITED do?

toggle

ANDREW COOPER CAR BODY REPAIRS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ANDREW COOPER CAR BODY REPAIRS LIMITED have?

toggle

ANDREW COOPER CAR BODY REPAIRS LIMITED had 1 employees in 2022.

What is the latest filing for ANDREW COOPER CAR BODY REPAIRS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-20 with no updates.